Company NameConroy's Limited
Company StatusDissolved
Company Number02006351
CategoryPrivate Limited Company
Incorporation Date3 April 1986(38 years ago)
Dissolution Date3 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJohn Michael Conroy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(6 years after company formation)
Appointment Duration18 years, 1 month (closed 03 June 2010)
RoleManaging Director
Correspondence AddressHollybush Place
Lanchester
Durham
County Durham
DH7 0SS
Director NamePatricia Jane Conroy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(6 years after company formation)
Appointment Duration18 years, 1 month (closed 03 June 2010)
RoleCompany Director
Correspondence AddressConaragh Lodge
Beamish
Stanley
County Durham
DH9 0QH
Secretary NamePatricia Jane Conroy
NationalityBritish
StatusClosed
Appointed17 April 1997(11 years after company formation)
Appointment Duration13 years, 1 month (closed 03 June 2010)
RoleCompany Director
Correspondence AddressConaragh Lodge
Beamish
Stanley
County Durham
DH9 0QH
Director NameDavid Andrew Darragh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(12 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2010)
RoleSales Director
Correspondence AddressConaragh
Beamish
Stanley
County Durham
DH9 0QH
Director NameJohn Alan Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 03 June 2010)
RoleCompany Director
Correspondence Address12 The Broadway
Sunderland
Tyne & Wear
SR4 8LS
Director NameMr Simon Frederick Ronald Bee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(15 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Fitzroy Road
Fleet
Hampshire
GU51 4JH
Director NameMrs Hazel Conroy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressGreenacres
Beamish
Stanley
County Durham
DH9 0QH
Director NameJohn Patrick Conroy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressGreenacres
Beamish
Stanley
County Durham
DH9 0QH
Director NameCatherine Mary Harland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressManor Lodge
Langley Close Maiden Law
Lanchester
Co Durham
DH7 0RA
Secretary NameAnn Kennedy
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years after company formation)
Appointment Duration11 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address15 Sunny Terrace
Stanley
County Durham
DH9 8AW
Secretary NameCatherine Mary Harland
NationalityBritish
StatusResigned
Appointed30 March 1993(6 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressManor Lodge
Langley Close Maiden Law
Lanchester
Co Durham
DH7 0RA
Director NameMr Peter James Conroy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2000)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressGreenacres Beamish
Stanley
County Durham
DH9 0QH
Director NameMr Neil Henry Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52 Barley Mill Road
Bridgehill
Consett
County Durham
DH8 8JR

Location

Registered AddressErnest And Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End04 May

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
3 March 2010Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2010Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
3 March 2010Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
3 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
25 February 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
25 February 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators' statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
9 March 2006Administrator's abstract of receipts and payments (2 pages)
9 March 2006Administrator's abstract of receipts and payments (2 pages)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Statement of affairs (8 pages)
3 February 2006Statement of affairs (8 pages)
3 February 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of discharge of Administration Order (5 pages)
26 January 2006Notice of discharge of Administration Order (5 pages)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
17 August 2005Administrator's abstract of receipts and payments (2 pages)
9 March 2005Administrator's abstract of receipts and payments (2 pages)
9 March 2005Administrator's abstract of receipts and payments (2 pages)
1 September 2004Administrator's abstract of receipts and payments (3 pages)
1 September 2004Administrator's abstract of receipts and payments (3 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
3 September 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
26 February 2003Administrator's abstract of receipts and payments (3 pages)
5 November 2002Notice of result of meeting of creditors (3 pages)
5 November 2002Notice of result of meeting of creditors (3 pages)
10 October 2002Statement of administrator's proposal (17 pages)
10 October 2002Statement of administrator's proposal (17 pages)
12 August 2002Administration Order (4 pages)
12 August 2002Administration Order (4 pages)
12 August 2002Notice of Administration Order (1 page)
12 August 2002Notice of Administration Order (1 page)
5 August 2002Registered office changed on 05/08/02 from: drum road pelaw grange birtley county durham DH3 2AF (1 page)
5 August 2002Registered office changed on 05/08/02 from: drum road pelaw grange birtley county durham DH3 2AF (1 page)
12 June 2002Return made up to 29/04/02; full list of members (10 pages)
12 June 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 November 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 2001Return made up to 29/04/01; full list of members (8 pages)
17 September 2001Accounting reference date extended from 30/04/01 to 04/05/01 (1 page)
17 September 2001Full accounts made up to 30 April 2000 (25 pages)
17 September 2001Full accounts made up to 4 May 2001 (24 pages)
17 September 2001Full accounts made up to 4 May 2001 (24 pages)
17 September 2001Full accounts made up to 30 April 2000 (25 pages)
17 September 2001Full accounts made up to 4 May 2001 (24 pages)
17 September 2001Accounting reference date extended from 30/04/01 to 04/05/01 (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 29/04/00; full list of members (8 pages)
16 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
3 March 2000Full accounts made up to 30 April 1999 (24 pages)
3 March 2000Full accounts made up to 30 April 1999 (24 pages)
13 October 1999Amended accounts made up to 30 April 1998 (27 pages)
13 October 1999Amended accounts made up to 30 April 1998 (27 pages)
1 June 1999Return made up to 29/04/99; full list of members (8 pages)
1 June 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1999Accounts for a medium company made up to 30 April 1998 (10 pages)
3 March 1999Accounts for a medium company made up to 30 April 1998 (10 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
18 June 1998Return made up to 29/04/98; full list of members (8 pages)
18 June 1998Return made up to 29/04/98; full list of members (8 pages)
10 October 1997Full accounts made up to 30 April 1997 (19 pages)
10 October 1997Full accounts made up to 30 April 1997 (19 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Registered office changed on 11/06/97 from: 5 aldermanwood road tanfield lea industrial estate south stanley county durham DH9 9XQ (1 page)
11 June 1997Registered office changed on 11/06/97 from: 5 aldermanwood road tanfield lea industrial estate south stanley county durham DH9 9XQ (1 page)
3 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
25 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 1997Return made up to 29/04/97; full list of members (8 pages)
20 May 1997Particulars of mortgage/charge (6 pages)
20 May 1997Particulars of mortgage/charge (6 pages)
10 February 1997Accounts for a medium company made up to 25 April 1996 (18 pages)
10 February 1997Accounts for a medium company made up to 25 April 1996 (18 pages)
15 May 1996Return made up to 29/04/96; no change of members (6 pages)
15 May 1996Return made up to 29/04/96; no change of members (6 pages)
1 March 1996Accounts for a medium company made up to 30 April 1995 (18 pages)
1 March 1996Accounts for a medium company made up to 30 April 1995 (18 pages)
27 April 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 March 1989Particulars of mortgage/charge (3 pages)
2 March 1989Particulars of mortgage/charge (3 pages)
18 November 1986Particulars of mortgage/charge (3 pages)
18 November 1986Particulars of mortgage/charge (3 pages)
3 April 1985Incorporation (17 pages)
3 April 1985Incorporation (17 pages)